NEWDAWN SERVICES C.I.C.

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY JANICE BEATY

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE BEATY

View Document

02/02/152 February 2015 SECRETARY APPOINTED MRS SARAH JANE CLARK

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MISS ROSEMARY ANNE FARMER

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES JENSEN

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JENSEN

View Document

27/12/1227 December 2012 SECRETARY APPOINTED MRS JANICE MYRA BEATY

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED NEWDAWN SERVICES LIMITED
CERTIFICATE ISSUED ON 29/03/12

View Document

29/03/1229 March 2012 CONVERSION TO A CIC

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MYRA BEATY / 10/02/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company